Background WavePink WaveYellow Wave

ARISE TRAINING CIC (12318134)

ARISE TRAINING CIC (12318134) is an active UK company. incorporated on 18 November 2019. with registered office in Wolverhampton. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ARISE TRAINING CIC has been registered for 6 years. Current directors include GRAINGER, Maxine Elizabeth.

Company Number
12318134
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2019
Age
6 years
Address
41 Inglewood Court, Wolverhampton, WV3 7BS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAINGER, Maxine Elizabeth
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISE TRAINING CIC

ARISE TRAINING CIC is an active company incorporated on 18 November 2019 with the registered office located in Wolverhampton. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ARISE TRAINING CIC was registered 6 years ago.(SIC: 85590, 85600)

Status

active

Active since 6 years ago

Company No

12318134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

41 Inglewood Court Inglewood Ave, Bradmore Wolverhampton, WV3 7BS,

Previous Addresses

St Chad's Vicarage Manlove Street Wolverhampton WV3 0HG England
From: 28 February 2023To: 14 November 2024
71 Tempest Street Wolverhampton WV2 1AA England
From: 18 November 2020To: 28 February 2023
81 Tempest Street Wolverhampton WV2 1AA United Kingdom
From: 18 November 2019To: 18 November 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRAINGER, Maxine Elizabeth

Active
Inglewood Court, WolverhamptonWV3 7BS
Born March 1956
Director
Appointed 18 Nov 2019

MCKEE, Danielle Mary

Resigned
Manlove Street, WolverhamptonWV3 0HG
Secretary
Appointed 30 Jul 2020
Resigned 22 Jan 2024

GRAINGER, Alan John

Resigned
Manlove Street, WolverhamptonWV3 0HG
Born January 1948
Director
Appointed 07 Sept 2020
Resigned 22 Jan 2024

MCKEE, Kingsley Simon

Resigned
Inglewood Court, WolverhamptonWV3 7BS
Born November 1978
Director
Appointed 30 Jul 2020
Resigned 01 Nov 2025

PICKIN, Daniel

Resigned
Manlove Street, WolverhamptonWV3 0HG
Born May 1992
Director
Appointed 07 Sept 2020
Resigned 22 Jan 2024

SHELTON, Curtis Miles

Resigned
Inglewood Court, WolverhamptonWV3 7BS
Born October 1963
Director
Appointed 07 Jul 2020
Resigned 01 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Kingsley Simon Mckee

Ceased
Inglewood Court, WolverhamptonWV3 7BS
Born November 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Nov 2019
Ceased 30 Jul 2024

Mrs Maxine Elizabeth Grainger

Active
Inglewood Court, WolverhamptonWV3 7BS
Born March 1956

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
18 November 2019
CICINCCICINC